Date | Description |
2025-03-20 |
update statutory_documents 06/07/98 CHANGES AMEND |
2025-02-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2025-02-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-07 |
update statutory_documents ADOPT ARTICLES 05/02/2025 |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES |
2024-07-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBURN |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-07-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-16 |
delete source_ip 160.153.136.3 |
2023-02-16 |
insert source_ip 76.223.105.230 |
2023-02-16 |
insert source_ip 13.248.243.5 |
2022-09-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-07-07 |
update account_ref_month 1 => 12 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2019-09-30 |
2019-06-14 |
update statutory_documents PREVSHO FROM 31/01/2019 TO 31/12/2018 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-24 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents 06/07/18 STATEMENT OF CAPITAL GBP 105.00 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-19 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD BLACKBURN / 06/10/2016 |
2016-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LUKE DOHERTY / 06/10/2016 |
2016-09-07 |
update num_mort_outstanding 2 => 1 |
2016-09-07 |
update num_mort_satisfied 3 => 4 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2015-08-07 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-07 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-15 |
update statutory_documents 06/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-09 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-31 |
update statutory_documents ALTER ARTICLES 09/07/2014 |
2014-07-31 |
update statutory_documents SHARES SUB-DIVIDED 09/07/2014 |
2014-07-31 |
update statutory_documents SUB-DIVISION
09/07/14 |
2014-07-31 |
update statutory_documents SUB-DIVISION
09/07/14 |
2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BERNARD BLACKBURN |
2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WILLIAM SMITHARD |
2014-07-29 |
update statutory_documents 06/07/14 FULL LIST |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LUKE DOHERTY / 23/06/2014 |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA GRIFFITHS |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYNDHAM GRIFFITHS |
2014-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-11 |
update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 105 |
2014-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DREW |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-18 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-21 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-06-17 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DREW / 07/03/2013 |
2012-09-18 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 06/07/12 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK LUKE DOHERTY / 02/07/2012 |
2011-10-24 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAM SMITHARD / 29/07/2011 |
2011-07-20 |
update statutory_documents 06/07/11 FULL LIST |
2011-06-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-06-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-17 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents 06/07/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DREW / 01/10/2009 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARTIN RUSSELL / 01/10/2009 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM GRIFFITHS / 01/10/2009 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA EDITH MARY GRIFFITHS / 01/10/2009 |
2010-05-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-10-13 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED KEVIN DREW |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED SYLVIA GRIFFITHS |
2009-03-05 |
update statutory_documents SECRETARY APPOINTED STEVEN SMITHARD |
2009-03-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SYLVIA GRIFFITHS |
2008-11-03 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/06 FROM:
ANGLIA HOUSE, SANDOWN ROAD, WATFORD, HERTFORDSHIRE WD2 4UB |
2006-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2002-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
2001-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents SHARE EXCHANGE 19/01/01 |
2000-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
1999-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 06/07/98; CHANGE OF MEMBERS |
1997-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
1997-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-01-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-07-26 |
update statutory_documents RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS |
1995-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-08-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-23 |
update statutory_documents RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS |
1995-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-24 |
update statutory_documents RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS |
1994-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-08-26 |
update statutory_documents RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS |
1992-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS |
1991-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1990-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS |
1989-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-09-21 |
update statutory_documents RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS |
1989-09-19 |
update statutory_documents COMPANY NAME CHANGED
ANGLIAN COMPRESSORS (LONDON) LIM
ITED
CERTIFICATE ISSUED ON 20/09/89 |
1989-02-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1989-02-22 |
update statutory_documents RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS |
1989-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1987-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1987-09-14 |
update statutory_documents RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS |
1987-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/86 FROM:
MARPLES RIDGWAY INDUSTRIAL, METROPOLITAN STATION ESTATE, APPROACH ROAD, WATFORD HERTS |
1986-09-17 |
update statutory_documents RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS |
1980-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |